GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, July 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2019
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mey House Bridport Road Dorchester Dorset DT1 3QY England to Kemp House 160 City Road London EC1V 2NX on April 29, 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Suite 19-20 Compass Point Estate Southwell Business Park Portland Dorset DT5 2NJ England to Mey House Bridport Road Dorchester Dorset DT1 3QY on September 11, 2018
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 25, 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2017 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 25, 2017
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, August 2018
| dissolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 7, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Evering Avenue Poole BH12 4JF England to Suite 19-20 Compass Point Estate Southwell Business Park Portland Dorset DT5 2NJ on November 7, 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 7, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 25, 2017
filed on: 25th, August 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On August 25, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2017
| incorporation
|
Free Download
(10 pages)
|